Background WavePink WaveYellow Wave

NANNY LOUENNA LIMITED (12032634)

NANNY LOUENNA LIMITED (12032634) is an active UK company. incorporated on 4 June 2019. with registered office in Saffron Walden. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. NANNY LOUENNA LIMITED has been registered for 6 years. Current directors include HOOD, Louenna.

Company Number
12032634
Status
active
Type
ltd
Incorporated
4 June 2019
Age
6 years
Address
Cambridge House, Saffron Walden, CB10 1AX
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
HOOD, Louenna
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANNY LOUENNA LIMITED

NANNY LOUENNA LIMITED is an active company incorporated on 4 June 2019 with the registered office located in Saffron Walden. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. NANNY LOUENNA LIMITED was registered 6 years ago.(SIC: 88910)

Status

active

Active since 6 years ago

Company No

12032634

LTD Company

Age

6 Years

Incorporated 4 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Cambridge House 16 High Street Saffron Walden, CB10 1AX,

Previous Addresses

82 st. John Street London EC1M 4JN England
From: 4 June 2019To: 27 August 2024
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Jul 19
Director Joined
Jul 19
Funding Round
Nov 19
Share Issue
Nov 19
Director Joined
Nov 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Mar 21
Director Left
Jul 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Apr 24
Funding Round
May 24
Director Left
Aug 24
Funding Round
Jan 25
Funding Round
Nov 25
13
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOOD, Louenna

Active
16 High Street, Saffron WaldenCB10 1AX
Born October 1984
Director
Appointed 04 Jun 2019

CARY, Nicholas George Christopher

Resigned
50 Finsbury Square, LondonEC2A 1HD
Born January 1988
Director
Appointed 16 Oct 2019
Resigned 15 Jul 2021

DROWN, Peter Loring

Resigned
St John Street, LondonEC1M 4JN
Born May 1950
Director
Appointed 16 Jul 2019
Resigned 27 Aug 2024

Persons with significant control

1

Louenna Hood

Active
16 High Street, Saffron WaldenCB10 1AX
Born October 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Jun 2019
Fundings
Financials
Latest Activities

Filing History

42

Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
1 July 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 July 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 November 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Resolution
19 November 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 June 2019
NEWINCIncorporation